personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Easton, Connecticut - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Connecticut Bankruptcy Records


ᐅ Nancy J Ahluwalia, Connecticut

Address: 55 Herrmann Ln Easton, CT 06612

Bankruptcy Case 13-51463 Summary: "Nancy J Ahluwalia's bankruptcy, initiated in September 2013 and concluded by 2013-12-21 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Ahluwalia — Connecticut, 13-51463


ᐅ Christina Lynn Albano, Connecticut

Address: 60 Wood End Dr Easton, CT 06612

Brief Overview of Bankruptcy Case 12-51398: "The case of Christina Lynn Albano in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Lynn Albano — Connecticut, 12-51398


ᐅ George W Arguelles, Connecticut

Address: 780 N Park Ave Easton, CT 06612

Brief Overview of Bankruptcy Case 11-51770: "In a Chapter 7 bankruptcy case, George W Arguelles from Easton, CT, saw his proceedings start in 2011-08-31 and complete by 2011-12-17, involving asset liquidation."
George W Arguelles — Connecticut, 11-51770


ᐅ Andrew Barer, Connecticut

Address: 8 Hayes St Easton, CT 06612

Brief Overview of Bankruptcy Case 10-50192: "The case of Andrew Barer in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Barer — Connecticut, 10-50192


ᐅ David Gary Barney, Connecticut

Address: 196 Everett Rd Easton, CT 06612-1204

Brief Overview of Bankruptcy Case 16-50605: "The case of David Gary Barney in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gary Barney — Connecticut, 16-50605


ᐅ Smith David Basak, Connecticut

Address: 5 April Dr Easton, CT 06612

Bankruptcy Case 11-51222 Overview: "Easton, CT resident Smith David Basak's Jun 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Smith David Basak — Connecticut, 11-51222


ᐅ James P Bebon, Connecticut

Address: 939 Black Rock Tpke Easton, CT 06612

Bankruptcy Case 13-50320 Overview: "James P Bebon's bankruptcy, initiated in 03/04/2013 and concluded by June 2013 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Bebon — Connecticut, 13-50320


ᐅ Sr Ronald Bellenot, Connecticut

Address: 805 N Park Ave Easton, CT 06612

Bankruptcy Case 10-51557 Summary: "Easton, CT resident Sr Ronald Bellenot's 06/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2010."
Sr Ronald Bellenot — Connecticut, 10-51557


ᐅ Heather A Bova, Connecticut

Address: 315 Rock House Rd Easton, CT 06612-1107

Snapshot of U.S. Bankruptcy Proceeding Case 15-51675: "Heather A Bova's Chapter 7 bankruptcy, filed in Easton, CT in 11/30/2015, led to asset liquidation, with the case closing in 02/28/2016."
Heather A Bova — Connecticut, 15-51675


ᐅ James C Buchta, Connecticut

Address: 25 Abbey Rd Easton, CT 06612-1075

Concise Description of Bankruptcy Case 2014-512357: "In a Chapter 7 bankruptcy case, James C Buchta from Easton, CT, saw their proceedings start in 2014-08-07 and complete by November 2014, involving asset liquidation."
James C Buchta — Connecticut, 2014-51235


ᐅ Jr Vincent Byrne, Connecticut

Address: 19 Gregory Farm Rd Easton, CT 06612

Bankruptcy Case 10-50017 Overview: "The bankruptcy record of Jr Vincent Byrne from Easton, CT, shows a Chapter 7 case filed in 2010-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-11."
Jr Vincent Byrne — Connecticut, 10-50017


ᐅ Rajeevkumar Chennattu, Connecticut

Address: 23 Norton Rd Easton, CT 06612

Brief Overview of Bankruptcy Case 09-52602: "In Easton, CT, Rajeevkumar Chennattu filed for Chapter 7 bankruptcy in 12.21.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2010."
Rajeevkumar Chennattu — Connecticut, 09-52602


ᐅ Ralph Michael Chetcuti, Connecticut

Address: 90 Tranquility Dr Easton, CT 06612

Bankruptcy Case 13-50670 Summary: "Easton, CT resident Ralph Michael Chetcuti's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Ralph Michael Chetcuti — Connecticut, 13-50670


ᐅ Vitale Jacqueline Cooper, Connecticut

Address: 120 Silver Hill Rd Easton, CT 06612

Brief Overview of Bankruptcy Case 12-50130: "Easton, CT resident Vitale Jacqueline Cooper's Jan 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2012."
Vitale Jacqueline Cooper — Connecticut, 12-50130


ᐅ Iii Thomas Croce, Connecticut

Address: 387 Center Rd # 1 Easton, CT 06612

Brief Overview of Bankruptcy Case 10-52119: "Easton, CT resident Iii Thomas Croce's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2010."
Iii Thomas Croce — Connecticut, 10-52119


ᐅ Jason A Curtis, Connecticut

Address: 35 Flat Rock Rd Easton, CT 06612

Bankruptcy Case 11-51826 Overview: "The case of Jason A Curtis in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Curtis — Connecticut, 11-51826


ᐅ Judy M Delgrolice, Connecticut

Address: 190 Sport Hill Rd Easton, CT 06612

Bankruptcy Case 12-52100 Overview: "Easton, CT resident Judy M Delgrolice's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2013."
Judy M Delgrolice — Connecticut, 12-52100


ᐅ Nicholas Ferkatch, Connecticut

Address: 1091 Black Rock Tpke Easton, CT 06612

Brief Overview of Bankruptcy Case 10-50025: "In Easton, CT, Nicholas Ferkatch filed for Chapter 7 bankruptcy in January 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-14."
Nicholas Ferkatch — Connecticut, 10-50025


ᐅ Nicholas L Ferkatch, Connecticut

Address: 1091 Black Rock Tpke Easton, CT 06612

Concise Description of Bankruptcy Case 12-513177: "The bankruptcy filing by Nicholas L Ferkatch, undertaken in 2012-07-13 in Easton, CT under Chapter 7, concluded with discharge in Oct 29, 2012 after liquidating assets."
Nicholas L Ferkatch — Connecticut, 12-51317


ᐅ Anthony M Francischiello, Connecticut

Address: 18 Center Rd Easton, CT 06612-1306

Brief Overview of Bankruptcy Case 15-51627: "The bankruptcy filing by Anthony M Francischiello, undertaken in November 20, 2015 in Easton, CT under Chapter 7, concluded with discharge in 02/18/2016 after liquidating assets."
Anthony M Francischiello — Connecticut, 15-51627


ᐅ Donna M Francischiello, Connecticut

Address: 18 Center Rd Easton, CT 06612-1306

Bankruptcy Case 15-51627 Summary: "The bankruptcy record of Donna M Francischiello from Easton, CT, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Donna M Francischiello — Connecticut, 15-51627


ᐅ George Gardone, Connecticut

Address: 380 N Park Ave Easton, CT 06612

Bankruptcy Case 10-52089 Summary: "In Easton, CT, George Gardone filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2010."
George Gardone — Connecticut, 10-52089


ᐅ Glenn Geraci, Connecticut

Address: 80 High Meadow Rd Easton, CT 06612

Bankruptcy Case 10-52482 Overview: "Easton, CT resident Glenn Geraci's Oct 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2011."
Glenn Geraci — Connecticut, 10-52482


ᐅ Christopher Haddad, Connecticut

Address: 129 Wilson Rd Easton, CT 06612

Bankruptcy Case 13-51667 Summary: "In a Chapter 7 bankruptcy case, Christopher Haddad from Easton, CT, saw their proceedings start in Oct 23, 2013 and complete by January 2014, involving asset liquidation."
Christopher Haddad — Connecticut, 13-51667


ᐅ Dayan Haddad, Connecticut

Address: 129 Wilson Rd Easton, CT 06612-1620

Brief Overview of Bankruptcy Case 2014-50719: "Dayan Haddad's bankruptcy, initiated in 2014-05-10 and concluded by Aug 8, 2014 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayan Haddad — Connecticut, 2014-50719


ᐅ Sara A Hopkins, Connecticut

Address: 545 N Park Ave Easton, CT 06612

Snapshot of U.S. Bankruptcy Proceeding Case 12-50326: "Sara A Hopkins's bankruptcy, initiated in 2012-02-24 and concluded by 2012-06-11 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara A Hopkins — Connecticut, 12-50326


ᐅ Edward Kalin, Connecticut

Address: 255 Banks Rd Easton, CT 06612-1627

Bankruptcy Case 16-50480 Summary: "Easton, CT resident Edward Kalin's Apr 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2016."
Edward Kalin — Connecticut, 16-50480


ᐅ Karen M Kowalski, Connecticut

Address: 25 Burr St Easton, CT 06612

Bankruptcy Case 11-51685 Summary: "Easton, CT resident Karen M Kowalski's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-04."
Karen M Kowalski — Connecticut, 11-51685


ᐅ Rita Kruk, Connecticut

Address: 40 Magellan Ln Easton, CT 06612

Bankruptcy Case 13-51634 Summary: "Rita Kruk's Chapter 7 bankruptcy, filed in Easton, CT in 2013-10-17, led to asset liquidation, with the case closing in 01.21.2014."
Rita Kruk — Connecticut, 13-51634


ᐅ Jack Lauren, Connecticut

Address: 13 Fresh Meadow Rd Easton, CT 06612

Brief Overview of Bankruptcy Case 10-51818: "Jack Lauren's bankruptcy, initiated in 07.31.2010 and concluded by Nov 16, 2010 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Lauren — Connecticut, 10-51818


ᐅ Kalliopi Loles, Connecticut

Address: 451 Judd Rd Easton, CT 06612

Bankruptcy Case 11-51189 Overview: "Kalliopi Loles's Chapter 7 bankruptcy, filed in Easton, CT in 2011-06-14, led to asset liquidation, with the case closing in 09.07.2011."
Kalliopi Loles — Connecticut, 11-51189


ᐅ Tadeusz Maciulewski, Connecticut

Address: 186 Westport Rd Easton, CT 06612

Concise Description of Bankruptcy Case 10-510997: "In Easton, CT, Tadeusz Maciulewski filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Tadeusz Maciulewski — Connecticut, 10-51099


ᐅ Ramananda Madivala, Connecticut

Address: 36 Hillside Dr Easton, CT 06612

Bankruptcy Case 10-52665 Summary: "The bankruptcy record of Ramananda Madivala from Easton, CT, shows a Chapter 7 case filed in Oct 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Ramananda Madivala — Connecticut, 10-52665


ᐅ Glenn Maiorano, Connecticut

Address: 18 Fair Oaks Dr Easton, CT 06612-2108

Snapshot of U.S. Bankruptcy Proceeding Case 14-50280: "Glenn Maiorano's Chapter 7 bankruptcy, filed in Easton, CT in 2014-02-27, led to asset liquidation, with the case closing in May 2014."
Glenn Maiorano — Connecticut, 14-50280


ᐅ Betsy Millian, Connecticut

Address: 39 Gate Ridge Rd Easton, CT 06612-1836

Concise Description of Bankruptcy Case 15-514167: "The case of Betsy Millian in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy Millian — Connecticut, 15-51416


ᐅ Meighan Morrison, Connecticut

Address: 702 Black Rock Tpke Easton, CT 06612

Brief Overview of Bankruptcy Case 11-51059: "The bankruptcy filing by Meighan Morrison, undertaken in 2011-05-27 in Easton, CT under Chapter 7, concluded with discharge in 08.24.2011 after liquidating assets."
Meighan Morrison — Connecticut, 11-51059


ᐅ George Mourizakis, Connecticut

Address: 184 Sport Hill Rd Easton, CT 06612

Concise Description of Bankruptcy Case 11-502697: "The bankruptcy filing by George Mourizakis, undertaken in 2011-02-17 in Easton, CT under Chapter 7, concluded with discharge in 05.18.2011 after liquidating assets."
George Mourizakis — Connecticut, 11-50269


ᐅ Nasib Najjar, Connecticut

Address: 26 High Ridge Rd Easton, CT 06612

Bankruptcy Case 11-51896 Summary: "Nasib Najjar's Chapter 7 bankruptcy, filed in Easton, CT in 09.20.2011, led to asset liquidation, with the case closing in 01/06/2012."
Nasib Najjar — Connecticut, 11-51896


ᐅ Karl G Nilsen, Connecticut

Address: 66 Sturbridge Rd Easton, CT 06612

Brief Overview of Bankruptcy Case 13-50697: "The bankruptcy record of Karl G Nilsen from Easton, CT, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Karl G Nilsen — Connecticut, 13-50697


ᐅ Karl G Nilsen, Connecticut

Address: 66 Sturbridge Rd Easton, CT 06612-2031

Brief Overview of Bankruptcy Case 15-51153: "Karl G Nilsen's bankruptcy, initiated in August 2015 and concluded by November 2015 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl G Nilsen — Connecticut, 15-51153


ᐅ John Olynick, Connecticut

Address: 8 Canterbury Ln Easton, CT 06612

Bankruptcy Case 10-52067 Overview: "The case of John Olynick in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Olynick — Connecticut, 10-52067


ᐅ Claude Parenteau, Connecticut

Address: 50 Fieldstone Dr Easton, CT 06612

Concise Description of Bankruptcy Case 12-523007: "The bankruptcy record of Claude Parenteau from Easton, CT, shows a Chapter 7 case filed in 2012-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-03."
Claude Parenteau — Connecticut, 12-52300


ᐅ Jessica Perretti, Connecticut

Address: 771 Westport Rd Easton, CT 06612-1535

Bankruptcy Case 14-11777-scc Overview: "The case of Jessica Perretti in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Perretti — Connecticut, 14-11777


ᐅ Andrew L Pickerstein, Connecticut

Address: 36 Rocky Ridge Rd Easton, CT 06612

Bankruptcy Case 12-50776 Summary: "Andrew L Pickerstein's Chapter 7 bankruptcy, filed in Easton, CT in 2012-04-27, led to asset liquidation, with the case closing in 2012-08-13."
Andrew L Pickerstein — Connecticut, 12-50776


ᐅ Nilsen Ellen Reasoner, Connecticut

Address: 66 Sturbridge Rd Easton, CT 06612-2031

Brief Overview of Bankruptcy Case 15-51153: "Nilsen Ellen Reasoner's Chapter 7 bankruptcy, filed in Easton, CT in Aug 14, 2015, led to asset liquidation, with the case closing in Nov 12, 2015."
Nilsen Ellen Reasoner — Connecticut, 15-51153


ᐅ Deena K Robushi, Connecticut

Address: 320 Center Rd Easton, CT 06612-1606

Brief Overview of Bankruptcy Case 14-50083: "Deena K Robushi's bankruptcy, initiated in 01.21.2014 and concluded by Apr 21, 2014 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deena K Robushi — Connecticut, 14-50083


ᐅ Albert S Rodrigues, Connecticut

Address: 101 Northwood Dr Easton, CT 06612

Snapshot of U.S. Bankruptcy Proceeding Case 12-50808: "Albert S Rodrigues's bankruptcy, initiated in 2012-05-01 and concluded by Aug 17, 2012 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert S Rodrigues — Connecticut, 12-50808


ᐅ Mark Sigmund Roman, Connecticut

Address: 172 Mile Common Rd Easton, CT 06612-1506

Concise Description of Bankruptcy Case 2014-505197: "The bankruptcy record of Mark Sigmund Roman from Easton, CT, shows a Chapter 7 case filed in 04.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 6, 2014."
Mark Sigmund Roman — Connecticut, 2014-50519


ᐅ Robert A Schwaeber, Connecticut

Address: 81 Freeborn Rd Easton, CT 06612

Concise Description of Bankruptcy Case 11-513587: "The bankruptcy record of Robert A Schwaeber from Easton, CT, shows a Chapter 7 case filed in 2011-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Robert A Schwaeber — Connecticut, 11-51358


ᐅ Alessio S Siciliano, Connecticut

Address: 126 Tersana Dr Easton, CT 06612

Snapshot of U.S. Bankruptcy Proceeding Case 11-50634: "The case of Alessio S Siciliano in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alessio S Siciliano — Connecticut, 11-50634


ᐅ James Sorensen, Connecticut

Address: 1080 Black Rock Tpke Easton, CT 06612

Brief Overview of Bankruptcy Case 12-50262: "James Sorensen's bankruptcy, initiated in 2012-02-14 and concluded by 2012-06-01 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Sorensen — Connecticut, 12-50262


ᐅ Carmen Spinelli, Connecticut

Address: 985 Sport Hill Rd Easton, CT 06612

Bankruptcy Case 10-50136 Summary: "In Easton, CT, Carmen Spinelli filed for Chapter 7 bankruptcy in 01/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2010."
Carmen Spinelli — Connecticut, 10-50136


ᐅ Raymond T Spurr, Connecticut

Address: 385 Black Rock Tpke Easton, CT 06612

Brief Overview of Bankruptcy Case 13-50905: "The case of Raymond T Spurr in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond T Spurr — Connecticut, 13-50905


ᐅ Gary S Stein, Connecticut

Address: 33 Burr St Easton, CT 06612-1617

Brief Overview of Bankruptcy Case 15-51638: "The case of Gary S Stein in Easton, CT, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary S Stein — Connecticut, 15-51638


ᐅ Mary Laurie Stevens, Connecticut

Address: 76 Sherwood Rd Easton, CT 06612

Brief Overview of Bankruptcy Case 09-52507: "Easton, CT resident Mary Laurie Stevens's 12/11/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Mary Laurie Stevens — Connecticut, 09-52507


ᐅ David J Tortorelli, Connecticut

Address: 30 Magellan Ln Easton, CT 06612-1077

Bankruptcy Case 14-51878 Overview: "The bankruptcy filing by David J Tortorelli, undertaken in Dec 11, 2014 in Easton, CT under Chapter 7, concluded with discharge in 2015-03-11 after liquidating assets."
David J Tortorelli — Connecticut, 14-51878


ᐅ Susan Turturino, Connecticut

Address: 10 Everett Rd Easton, CT 06612-1204

Snapshot of U.S. Bankruptcy Proceeding Case 15-51215: "In Easton, CT, Susan Turturino filed for Chapter 7 bankruptcy in 08.27.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Susan Turturino — Connecticut, 15-51215


ᐅ Jr Frederick L Welk, Connecticut

Address: 50 Wells Hill Rd Easton, CT 06612

Bankruptcy Case 13-51080 Overview: "Jr Frederick L Welk's bankruptcy, initiated in 2013-07-12 and concluded by 2013-10-16 in Easton, CT, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frederick L Welk — Connecticut, 13-51080


ᐅ Victoria Wood, Connecticut

Address: 280 Judd Rd Easton, CT 06612

Snapshot of U.S. Bankruptcy Proceeding Case 10-50554: "In a Chapter 7 bankruptcy case, Victoria Wood from Easton, CT, saw her proceedings start in March 2010 and complete by Jun 27, 2010, involving asset liquidation."
Victoria Wood — Connecticut, 10-50554


ᐅ Arthur D Wright, Connecticut

Address: 1091 Black Rock Tpke Easton, CT 06612-1154

Snapshot of U.S. Bankruptcy Proceeding Case 14-51278: "Easton, CT resident Arthur D Wright's August 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2014."
Arthur D Wright — Connecticut, 14-51278


ᐅ Suhang Yuan, Connecticut

Address: 46 Bayberry Ln Easton, CT 06612-1406

Bankruptcy Case 2014-51026 Overview: "Suhang Yuan's Chapter 7 bankruptcy, filed in Easton, CT in 2014-06-30, led to asset liquidation, with the case closing in 2014-09-28."
Suhang Yuan — Connecticut, 2014-51026